AA |
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 5th, August 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 20th May 2023
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thursday 30th June 2022
filed on: 30th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 20th May 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thursday 30th June 2022 director's details were changed
filed on: 30th, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 30th June 2022 director's details were changed
filed on: 30th, June 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 5th, May 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 20th May 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 5th, September 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 20th May 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 18th, February 2020
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, November 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, October 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 20th May 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Monday 6th August 2018 to Sunday 5th August 2018
filed on: 6th, May 2019
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 7th, August 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 20th May 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Monday 7th August 2017 to Sunday 6th August 2017
filed on: 7th, May 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to Monday 31st July 2017 (was Monday 7th August 2017).
filed on: 30th, April 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 78 Queens Road Watford WD17 2LA. Change occurred on Wednesday 21st February 2018. Company's previous address: Avin Accountants Blueprint Commercial Centre Imperial Way Watford Hertfordshire WD24 4JP.
filed on: 21st, February 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 19th July 2017
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 20th May 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 19th July 2017
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(8 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Friday 31st July 2015
filed on: 2nd, August 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 20th May 2016
filed on: 18th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 30th, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 20th May 2015
filed on: 13th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Saturday 13th June 2015
capital
|
|
AP01 |
New director appointment on Sunday 30th November 2014.
filed on: 17th, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Avin Accountants Blueprint Commercial Centre Imperial Way Watford Hertfordshire WD24 4JP. Change occurred on Thursday 20th November 2014. Company's previous address: 143 Loughborough Road Leicester Leicestershire LE4 5LR.
filed on: 20th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 20th May 2014
filed on: 2nd, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 2nd June 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 8th, April 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 20th May 2013
filed on: 12th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 6th, March 2013
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Sunday 20th May 2012 director's details were changed
filed on: 6th, June 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 20th May 2012
filed on: 6th, June 2012
| annual return
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Tuesday 31st July 2012. Originally it was Thursday 31st May 2012
filed on: 14th, November 2011
| accounts
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 24th, September 2011
| mortgage
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Thursday 8th September 2011 from 57 Parkland Drive Oadby Oadby Leicester LE2 4DH United Kingdom
filed on: 8th, September 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 20th, May 2011
| incorporation
|
Free Download
(20 pages)
|